- Company Overview for GDM PROPERTIES LTD. (SC395464)
- Filing history for GDM PROPERTIES LTD. (SC395464)
- People for GDM PROPERTIES LTD. (SC395464)
- Charges for GDM PROPERTIES LTD. (SC395464)
- More for GDM PROPERTIES LTD. (SC395464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
26 May 2016 | RP04 | Second filing of AP01 previously delivered to Companies House | |
16 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 May 2014 | TM01 | Termination of appointment of Gary Macdonald as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
23 Aug 2013 | CERTNM |
Company name changed daviot farms contracting LTD.\certificate issued on 23/08/13
|
|
11 Jun 2013 | CERTNM |
Company name changed farm haulage LTD.\certificate issued on 11/06/13
|
|
11 Jun 2013 | AP01 |
Appointment of Mrs Michelle Macdonald as a director
|
|
11 Jun 2013 | AP01 | Appointment of Mr Gary Macdonald as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Steven Macdonald as a director | |
05 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
05 Apr 2013 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5HG on 18 December 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Steven Macdonald as a director | |
12 Apr 2011 | AD02 | Register inspection address has been changed | |
17 Mar 2011 | AD01 | Registered office address changed from Nevis House Beechwood Park Inverness IV2 3BW United Kingdom on 17 March 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
17 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
14 Mar 2011 | NEWINC | Incorporation |